Background WavePink WaveYellow Wave

KINGSDOWN GATE (SWINDON) MANAGEMENT COMPANY LIMITED (07665641)

KINGSDOWN GATE (SWINDON) MANAGEMENT COMPANY LIMITED (07665641) is an active UK company. incorporated on 10 June 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSDOWN GATE (SWINDON) MANAGEMENT COMPANY LIMITED has been registered for 14 years.

Company Number
07665641
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2011
Age
14 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSDOWN GATE (SWINDON) MANAGEMENT COMPANY LIMITED

KINGSDOWN GATE (SWINDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSDOWN GATE (SWINDON) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07665641

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

DOVE HILL (STROUD) MANAGEMENT COMPANY LIMITED
From: 10 June 2011To: 24 May 2012
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 20 June 2016To: 23 January 2026
Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU
From: 10 June 2011To: 20 June 2016
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 21
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Legacy
20 March 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 January 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Memorandum Articles
30 May 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Statement Of Companys Objects
16 June 2011
CC04CC04
Resolution
16 June 2011
RESOLUTIONSResolutions
Incorporation Company
10 June 2011
NEWINCIncorporation